Background WavePink WaveYellow Wave

BEAULY PROPERTIES LIMITED (04430128)

BEAULY PROPERTIES LIMITED (04430128) is an active UK company. incorporated on 2 May 2002. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAULY PROPERTIES LIMITED has been registered for 24 years. Current directors include WINTER, Mark, WINTER, Stacey Esther.

Company Number
04430128
Status
active
Type
ltd
Incorporated
2 May 2002
Age
24 years
Address
83 Blackwood Road, Sutton Coldfield, B74 3PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WINTER, Mark, WINTER, Stacey Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAULY PROPERTIES LIMITED

BEAULY PROPERTIES LIMITED is an active company incorporated on 2 May 2002 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAULY PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04430128

LTD Company

Age

24 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 2 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

83 Blackwood Road Sutton Coldfield, B74 3PW,

Previous Addresses

South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED
From: 6 March 2019To: 23 May 2023
Inter City Watch Company Ltd New Carvel Building Warstock Road Kings Heath Birmingham B14 4RT
From: 25 March 2010To: 6 March 2019
13 Station Road Finchley London N3 2SB
From: 2 May 2002To: 25 March 2010
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Loan Secured
Nov 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Feb 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Apr 18
Owner Exit
Sept 18
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WINTER, Mark

Active
The Crescent, SolihullB91 1JR
Born March 1962
Director
Appointed 26 Feb 2010

WINTER, Stacey Esther

Active
Blackwood Road, Sutton ColdfieldB74 3PW
Born February 1965
Director
Appointed 18 Nov 2024

BATES, Roger Stanley

Resigned
The Orchard, Stratford-Upon-AvonCV37 9XF
Secretary
Appointed 26 Feb 2010
Resigned 16 Nov 2010

FELMAN, Bernard Jeffrey

Resigned
Little Manor, RadlettWD7 7DW
Secretary
Appointed 03 Sept 2002
Resigned 01 Nov 2007

FIELDS-PORTELLI, Shelley

Resigned
Homefield Road, BusheyWD23 3AP
Secretary
Appointed 06 Aug 2007
Resigned 26 Feb 2010

MUSMAR, Walid Wasfi Wasif

Resigned
1 North End, LondonNW3 7HH
Secretary
Appointed 02 May 2002
Resigned 08 Jul 2005

PREBBLE, Lance Edmund Knights

Resigned
14 Mount Grove, EdgwareHA8 9SX
Secretary
Appointed 02 May 2002
Resigned 03 Sept 2002

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 02 May 2002
Resigned 02 May 2002

BATES, Roger Stanley

Resigned
The Orchard, Stratford-Upon-AvonCV37 9XF
Born April 1951
Director
Appointed 26 Feb 2010
Resigned 16 Nov 2010

FIELDS, Antoni

Resigned
Ridings Lodge 15 Hedgerow Lane, BarnetEN5 2DT
Born August 1959
Director
Appointed 02 May 2002
Resigned 26 Feb 2010

MUSMAR, Walid Wasfi Wasif

Resigned
Park Drive, LondonNW11 7SP
Born October 1974
Director
Appointed 02 May 2002
Resigned 26 Feb 2010

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 02 May 2002
Resigned 02 May 2002

Persons with significant control

2

1 Active
1 Ceased
Blackwood Road, Sutton ColdfieldB74 3PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2018

Mr Mark Winter

Ceased
Warstock Road, BirminghamB14 4RT
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Ceased 28 May 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
30 June 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
288cChange of Particulars
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
363aAnnual Return
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
363aAnnual Return
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288cChange of Particulars
Legacy
3 May 2006
363aAnnual Return
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363aAnnual Return
Legacy
20 October 2004
288cChange of Particulars
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
363aAnnual Return
Legacy
17 May 2004
288cChange of Particulars
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
363aAnnual Return
Legacy
16 April 2003
288cChange of Particulars
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
2 May 2002
NEWINCIncorporation